FAIRCLOUGH SUPPLY CHAIN SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
06/12/236 December 2023 | Application to strike the company off the register |
22/03/2322 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-02-28 |
20/12/2220 December 2022 | Administrative restoration application |
20/12/2220 December 2022 | Confirmation statement made on 2022-01-26 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
05/04/165 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR APPOINTED MRS JEAN LEE FAIRCLOUGH |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALWIN GEORGE FAIRCLOUGH / 02/01/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/144 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company